ALLCOVER INSURANCE BROKERS LTD

Register to unlock more data on OkredoRegister

ALLCOVER INSURANCE BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05040684

Incorporation date

11/02/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2004)
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon02/02/2026
Appointment of Mr Matthew James Hartigan as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Nicholas Gary Hatch as a director on 2026-01-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Stuart James Grieb as a director on 2025-06-30
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon27/12/2024
Second filing for the appointment of Mr Nicholas Gary Hatch as a director
dot icon05/11/2024
Address of officer Mr Nicholas Gary Hatch changed to 05040684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-05
dot icon21/10/2024
Appointment of Mr Nicholas Gary Hatch as a director on 2024-10-11
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon28/12/2023
Termination of appointment of Simon Lewer as a director on 2023-12-22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Derek George William Lyons as a director on 2023-03-21
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon23/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/08/2022
Change of details for Trimulgherry Investments Limited as a person with significant control on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Stuart James Grieb on 2022-08-30
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon21/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Resolutions
dot icon21/01/2022
Resolutions
dot icon20/01/2022
Change of share class name or designation
dot icon20/01/2022
Sub-division of shares on 2021-12-31
dot icon20/01/2022
Particulars of variation of rights attached to shares
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon20/08/2021
Appointment of Simon Lewer as a director on 2021-08-16
dot icon01/05/2021
Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2021-05-01
dot icon09/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon27/11/2020
Appointment of Stuart James Grieb as a director on 2020-11-05
dot icon27/11/2020
Termination of appointment of Neil Thornton as a director on 2020-11-05
dot icon18/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon17/09/2019
Resolutions
dot icon12/06/2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon10/06/2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
dot icon10/06/2019
Appointment of Mr Neil Thornton as a director on 2019-05-21
dot icon10/06/2019
Termination of appointment of James William Mccaffrey as a director on 2019-05-21
dot icon03/04/2019
Rectified The AP01 was removed from the public register on 05/06/2019 as it was invalid or ineffective
dot icon03/04/2019
Rectified The TM01 was removed from the public register on 05/06/2019 as it was invalid or ineffective
dot icon20/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon20/02/2019
Change of details for Trimulgherry Investments Limited as a person with significant control on 2019-02-18
dot icon19/02/2019
Appointment of Andrew Hunter as a secretary on 2019-02-04
dot icon18/02/2019
Cessation of Derek Lyons as a person with significant control on 2019-02-04
dot icon18/02/2019
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon18/02/2019
Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 2019-02-18
dot icon12/02/2019
Accounts for a small company made up to 2018-06-30
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2017-06-30
dot icon05/05/2017
Termination of appointment of Eleanor Maysel Petrou as a director on 2017-04-30
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon03/01/2017
Termination of appointment of David Andrew Perry as a director on 2016-11-30
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon31/08/2016
Change of share class name or designation
dot icon30/08/2016
Resolutions
dot icon23/05/2016
Appointment of Mr Derek George William Lyons as a director on 2016-05-23
dot icon24/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr David Andrew Perry on 2016-02-11
dot icon24/02/2016
Director's details changed for Eleanor Maysel Petrou on 2016-02-11
dot icon06/01/2016
Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 2016-01-06
dot icon25/11/2015
Accounts for a small company made up to 2015-03-31
dot icon29/10/2015
Appointment of Mr David Andrew Perry as a director on 2015-10-21
dot icon09/10/2015
Registered office address changed from 13 Manor Rise Bearsted Maidstone Kent ME14 4DB England to Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS on 2015-10-09
dot icon02/04/2015
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon02/04/2015
Registered office address changed from 429 High Road Finchley London N12 0AP to 13 Manor Rise Bearsted Maidstone Kent ME14 4DB on 2015-04-02
dot icon02/04/2015
Appointment of Mr James William Mccaffrey as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Judith Ann Fuller as a secretary on 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon05/08/2014
Accounts for a small company made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/12/2013
Accounts for a small company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 11/02/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 11/02/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 11/02/06; full list of members
dot icon15/12/2005
Accounts for a small company made up to 2005-03-31
dot icon11/03/2005
Return made up to 11/02/05; full list of members
dot icon16/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon11/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Neil
Director
21/05/2019 - 05/11/2020
83
Grieb, Stuart James
Director
05/11/2020 - 30/06/2025
29
Petrou, Eleanor Maysel
Director
11/02/2004 - 30/04/2017
2
Perry, David Andrew
Director
21/10/2015 - 30/11/2016
16
Mccaffrey, James William
Director
31/03/2015 - 21/05/2019
39

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCOVER INSURANCE BROKERS LTD

ALLCOVER INSURANCE BROKERS LTD is an(a) Active company incorporated on 11/02/2004 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCOVER INSURANCE BROKERS LTD?

toggle

ALLCOVER INSURANCE BROKERS LTD is currently Active. It was registered on 11/02/2004 .

Where is ALLCOVER INSURANCE BROKERS LTD located?

toggle

ALLCOVER INSURANCE BROKERS LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does ALLCOVER INSURANCE BROKERS LTD do?

toggle

ALLCOVER INSURANCE BROKERS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ALLCOVER INSURANCE BROKERS LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-11 with no updates.